Search icon

OCTO, INC. - Florida Company Profile

Company Details

Entity Name: OCTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCTO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000066887
FEI/EIN Number 650520963

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 37 Yacht Club Dr, North Palm Beach, FL, 33408, US
Mail Address: 37 Yacht Club Dr, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNELL CHRISTOPHER Agent 37 Yacht Club Dr, North Palm Beach, FL, 33408
SNELL CHRIS Director 37 Yacht Club Dr, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-28 37 Yacht Club Dr, 102, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 37 Yacht Club Dr, 102, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-09-28 37 Yacht Club Dr, 102, North Palm Beach, FL 33408 -
REINSTATEMENT 2015-03-19 - -
REGISTERED AGENT NAME CHANGED 2015-03-19 SNELL, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000089541 TERMINATED 1000000025522 20183 00277 2006-04-11 2028-03-26 $ 21,496.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-03-19
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State